Search icon

FGM INVESTMENTS INC. - Florida Company Profile

Company Details

Entity Name: FGM INVESTMENTS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FGM INVESTMENTS INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Apr 2014 (11 years ago)
Date of dissolution: 17 Jan 2023 (2 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 17 Jan 2023 (2 years ago)
Document Number: P14000034252
FEI/EIN Number 46-5419870

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 40 SW 13th St Ste 703, Miami, FL, 33130, US
Mail Address: 40 SW 13th St Ste 703, Miami, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERRO ALFREDO Director 40 SW 13th St Ste 703, Miami, FL, 33130
TRIBEK CONSULTING LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-06-29 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 40 SW 13th St Ste 703, Miami, FL 33130 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 40 SW 13th St Ste 703, Miami, FL 33130 -
CHANGE OF MAILING ADDRESS 2020-06-29 40 SW 13th St Ste 703, Miami, FL 33130 -
REGISTERED AGENT NAME CHANGED 2020-06-29 Tribek Consulting LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
REINSTATEMENT 2020-06-29
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-04-29
Domestic Profit 2014-04-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State